Siebe Investments Two Limited TELFORD


Founded in 1977, Siebe Investments Two, classified under reg no. 01327326 is an active company. Currently registered at Schneider Electric TF3 3BL, Telford the company has been in the business for 47 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Antoine S., appointed on 15 February 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard C. who worked with the the company until 23 February 2000.

Siebe Investments Two Limited Address / Contact

Office Address Schneider Electric
Office Address2 Stafford Park 5
Town Telford
Post code TF3 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01327326
Date of Incorporation Fri, 26th Aug 1977
Industry Non-trading company
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Antoine S.

Position: Director

Appointed: 15 February 2022

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2000

Caroline S.

Position: Director

Appointed: 31 July 2015

Resigned: 31 March 2020

Trevor L.

Position: Director

Appointed: 31 March 2014

Resigned: 31 March 2022

Kevin S.

Position: Director

Appointed: 31 January 2009

Resigned: 31 July 2015

Victoria H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2014

David T.

Position: Director

Appointed: 01 April 2003

Resigned: 02 March 2009

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2003

John C.

Position: Director

Appointed: 09 February 2001

Resigned: 31 December 2005

James T.

Position: Director

Appointed: 23 February 2000

Resigned: 09 February 2001

James B.

Position: Director

Appointed: 23 February 2000

Resigned: 30 March 2001

Philip C.

Position: Director

Appointed: 31 December 1998

Resigned: 28 April 2000

Richard C.

Position: Director

Appointed: 25 April 1994

Resigned: 31 January 2003

Edwin S.

Position: Director

Appointed: 01 September 1993

Resigned: 01 January 1994

Allen Y.

Position: Director

Appointed: 01 September 1993

Resigned: 31 January 2002

Roger M.

Position: Director

Appointed: 01 September 1993

Resigned: 31 December 1998

Richard C.

Position: Secretary

Appointed: 12 March 1993

Resigned: 23 February 2000

Richard C.

Position: Director

Appointed: 12 March 1993

Resigned: 01 September 1993

John L.

Position: Director

Appointed: 12 March 1993

Resigned: 01 September 1993

Ronnie J.

Position: Director

Appointed: 20 April 1992

Resigned: 20 April 1993

Duncan D.

Position: Director

Appointed: 20 April 1992

Resigned: 20 April 1993

Gordon U.

Position: Director

Appointed: 20 April 1992

Resigned: 20 April 1993

Geoffrey G.

Position: Director

Appointed: 20 April 1992

Resigned: 20 April 1993

John M.

Position: Director

Appointed: 20 April 1992

Resigned: 20 April 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Btr Industries Limited from Telford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Btr Industries Limited

Schneider Electric Stafford Park 5, Telford, TF3 3BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00478575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 24th, April 2023
Free Download (9 pages)

Company search

Advertisements